Search icon

APF GROUP, INC.

Headquarter

Company Details

Name: APF GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Dec 2001 (24 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2706686
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 60 FULLERTON AVENUE, YONKERS, NY, United States, 10704

Shares Details

Shares issued 450

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAX MUNN Chief Executive Officer 60 FULLERTON AVENUE, YONKERS, NY, United States, 10704

DOS Process Agent

Name Role Address
MAX MUNN DOS Process Agent 60 FULLERTON AVENUE, YONKERS, NY, United States, 10704

Links between entities

Type:
Headquarter of
Company Number:
0791696
State:
CONNECTICUT

History

Start date End date Type Value
2004-07-08 2009-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-07-08 2009-02-03 Shares Share type: PAR VALUE, Number of shares: 2500, Par value: 100
2004-07-07 2008-10-06 Address 320 WASHINGTON ST, MT VERNON, NY, 10553, USA (Type of address: Chief Executive Officer)
2004-07-07 2008-10-06 Address 320 WASHINGTON ST, MT VERNON, NY, 10553, USA (Type of address: Principal Executive Office)
2001-12-07 2004-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-2146847 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
090203000730 2009-02-03 CERTIFICATE OF AMENDMENT 2009-02-03
081006002698 2008-10-06 BIENNIAL STATEMENT 2007-12-01
060119003496 2006-01-19 BIENNIAL STATEMENT 2005-12-01
040708000783 2004-07-08 CERTIFICATE OF AMENDMENT 2004-07-08

USAspending Awards / Financial Assistance

Date:
2009-02-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1700000.00
Total Face Value Of Loan:
1700000.00

Court Cases

Court Case Summary

Filing Date:
2013-03-18
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TEAMSTERS LOCAL 210 AFF,
Party Role:
Plaintiff
Party Name:
APF GROUP, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-03-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TEAMSTER LOCAL 210 AFFI,
Party Role:
Plaintiff
Party Name:
APF GROUP, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-03-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
APF GROUP, INC.
Party Role:
Plaintiff
Party Name:
APF GROUP, INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State